GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Bridge Road Long Sutton Spalding Linconlshire PE12 9EF. Change occurred on Tuesday 5th October 2021. Company's previous address: 45 45 Bridge Road Long Sutton Spalding Linconlshire PE12 9EF England.
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 45 45 Bridge Road Long Sutton Spalding Linconlshire PE12 9EF. Change occurred on Tuesday 5th October 2021. Company's previous address: 263-265 Soho Road Units 3-5 , Soho City Soho Road Birmingham B21 9RY England.
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 263-265 Soho Road Units 3-5 , Soho City Soho Road Birmingham B21 9RY. Change occurred on Monday 1st March 2021. Company's previous address: 975 Lincoln Road Peterborough PE4 6AF England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th September 2020
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 975 Lincoln Road Peterborough PE4 6AF. Change occurred on Thursday 26th September 2019. Company's previous address: 35-41 Montagu Street Kettering NN16 8XG England.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th September 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 2nd May 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|